Advanced company searchLink opens in new window

XTGEM LTD

Company number 08210247

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Feb 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Nov 2018 GAZ1 First Gazette notice for compulsory strike-off
24 Oct 2018 TM02 Termination of appointment of Ohs Secretaries Limited as a secretary on 24 October 2018
30 Jul 2018 AA Total exemption full accounts made up to 30 September 2017
21 Sep 2017 CS01 Confirmation statement made on 7 September 2017 with no updates
30 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
16 Jan 2017 CH01 Director's details changed for Povilas Musteikis on 14 January 2017
16 Jan 2017 CH01 Director's details changed for Povilas Musteikis on 14 January 2017
17 Oct 2016 AA Total exemption small company accounts made up to 30 September 2015
10 Sep 2016 DISS40 Compulsory strike-off action has been discontinued
07 Sep 2016 CS01 Confirmation statement made on 7 September 2016 with updates
30 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
07 Oct 2015 AA Total exemption small company accounts made up to 30 September 2014
05 Oct 2015 TM01 Termination of appointment of Douglas Stuart Scott as a director on 29 September 2015
03 Oct 2015 DISS40 Compulsory strike-off action has been discontinued
02 Oct 2015 AR01 Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1,036
29 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
06 Oct 2014 AR01 Annual return made up to 11 September 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1,036
11 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
01 Apr 2014 TM01 Termination of appointment of Timothy Jackson as a director
15 Oct 2013 AP01 Appointment of Douglas Stuart Scott as a director
15 Oct 2013 TM01 Termination of appointment of Jonathan Bradford as a director
25 Sep 2013 AR01 Annual return made up to 11 September 2013 with full list of shareholders
Statement of capital on 2013-09-25
  • GBP 1,036
29 Jul 2013 AD01 Registered office address changed from 9Th Floor 107 Cheapside London EC2V 6DN on 29 July 2013
07 May 2013 SH01 Statement of capital following an allotment of shares on 1 October 2012
  • GBP 1,036